CHRISTINE COURT RESIDENTS ASSOCIATION ASHFORD LIMITED
Company number 07611356
- Company Overview for CHRISTINE COURT RESIDENTS ASSOCIATION ASHFORD LIMITED (07611356)
- Filing history for CHRISTINE COURT RESIDENTS ASSOCIATION ASHFORD LIMITED (07611356)
- People for CHRISTINE COURT RESIDENTS ASSOCIATION ASHFORD LIMITED (07611356)
- More for CHRISTINE COURT RESIDENTS ASSOCIATION ASHFORD LIMITED (07611356)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
22 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
13 Oct 2016 | AP01 | Appointment of Mr Mark Anthony Yuzon as a director on 19 September 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Robert James Curtis as a director on 19 September 2016 | |
03 Jun 2016 | CH01 | Director's details changed for Mr James Robert Butler on 31 May 2016 | |
17 May 2016 | AR01 | Annual return made up to 20 April 2016 no member list | |
14 Apr 2016 | AP01 | Appointment of Mr Marc Hammond as a director on 23 March 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Adam Michael Buckingham as a director on 23 March 2016 | |
18 Jan 2016 | AP01 | Appointment of Mr John James Slade as a director on 7 January 2016 | |
16 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
25 May 2015 | AP01 | Appointment of Miss Catherine June Sturgeon as a director on 14 July 2014 | |
25 May 2015 | AR01 | Annual return made up to 20 April 2015 no member list | |
25 May 2015 | TM01 | Termination of appointment of Trevor William Poole as a director on 14 July 2014 | |
25 May 2015 | CH01 | Director's details changed for Brenda Christine Collis on 26 April 2014 | |
25 May 2015 | CH01 | Director's details changed for Christopher David Teager on 26 April 2014 | |
30 Jul 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
23 May 2014 | AR01 | Annual return made up to 20 April 2014 no member list | |
23 May 2014 | CH03 | Secretary's details changed for Mr Ian Richard Hardy on 1 January 2014 | |
21 May 2014 | AP01 | Appointment of Christopher David Teager as a director | |
26 Apr 2014 | AD01 | Registered office address changed from Ground Floor Interpower House Windsor Way Aldershot Hampshire GU11 1JG United Kingdom on 26 April 2014 | |
03 Jan 2014 | TM01 | Termination of appointment of Steven Johnson as a director | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 May 2013 | AR01 | Annual return made up to 20 April 2013 no member list |